Search icon

BEST FOOD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BEST FOOD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST FOOD GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000096147
FEI/EIN Number 453743924

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7101 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 7101 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-SHAYIB SAHAR Y President 7101 NW 7TH AVE, MIAMI, FL, 33150
EL-SHAYIB SAHAR Y Director 7101 NW 7TH AVE, MIAMI, FL, 33150
EL-SHAYIB SAHAR Y Agent 7101 NW 7TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107884 COMMUNITY GROCERY EXPIRED 2011-11-04 2016-12-31 - 7101 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 EL-SHAYIB , SAHAR Y -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7101 NW 7TH AVE, MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076707 ACTIVE 1000000867518 DADE 2021-02-17 2031-02-24 $ 777.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000076715 ACTIVE 1000000867519 DADE 2021-02-17 2041-02-24 $ 70,473.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000076723 ACTIVE 1000000867520 DADE 2021-02-17 2041-02-24 $ 2,028.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000141271 ACTIVE 1000000862343 DADE 2020-02-27 2030-03-04 $ 503.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State